Advanced company searchLink opens in new window

HOMELINK TECHNOLOGIES LTD

Company number 09930635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2024 PSC05 Change of details for Deatach Limited as a person with significant control on 17 October 2023
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 8.90343
11 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with updates
11 Jan 2024 TM01 Termination of appointment of Samuel Oliver Shiles as a director on 11 October 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 PSC07 Cessation of The E.I Company Unlimited as a person with significant control on 14 December 2022
09 Aug 2023 PSC05 Change of details for Deatach Limited as a person with significant control on 14 December 2022
08 Aug 2023 AP01 Appointment of Mr. Michael Plunkett Guinee as a director on 1 June 2023
23 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with updates
23 Jan 2023 PSC02 Notification of Deatach Limited as a person with significant control on 14 November 2022
27 Jul 2022 AP03 Appointment of Mr James Augustine Duignan as a secretary on 14 July 2022
21 Jul 2022 TM02 Termination of appointment of Brendan Barry as a secretary on 8 July 2022
21 Jul 2022 TM01 Termination of appointment of Brendan Anthony Barry as a director on 8 July 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with updates
28 Sep 2021 CH01 Director's details changed for Mr Christopher David Jones on 28 September 2021
28 Sep 2021 AP01 Appointment of Mr Samuel Oliver Shiles as a director on 28 September 2021
05 Aug 2021 TM01 Termination of appointment of Luke Francis Loveridge as a director on 3 August 2021
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
05 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2020
  • GBP 8.54512
25 Feb 2021 AD01 Registered office address changed from First Floor Bristol Business Park Bristol BS16 1EJ England to First Floor 350 Bristol Business Park Bristol BS16 1EJ on 25 February 2021
22 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with updates
22 Feb 2021 CH01 Director's details changed for Mr Luke Francis Loveridge on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Christopher David Jones on 22 February 2021